Search icon

FORD MOTOR SERVICE COMPANY

Company Details

Name: FORD MOTOR SERVICE COMPANY
Jurisdiction: Idaho
Legal type: Foreign Business Corporation
Status: Active-Good Standing
Date of registration: 15 Sep 1997 (28 years ago)
Financial Date End: 30 Sep 2025
Entity Number: 371023
Place of Formation: MICHIGAN
File Number: 371023
Principal Address: TAX DEPT., FORD WHQ, ROOM 612 1 AMERICAN ROAD DEARBORN, MI 48126
Mailing Address: TAX DEPT 1 AMERICAN RD RM 612 DEARBORN, MI 48126-2701

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1555 W SHORELINE DR, STE 100, BOISE, ID 83702

President

Name Role Address Appointed On Resigned On
Lisa Sabo President ONE AMERICAN ROAD, DEARBORN, MI 48126 2021-08-23 No data
Mark Bardusch President ONE AMERICAN ROAD, DEARBORN, MI 48126 2020-08-28 2021-08-23
Dan Hutko President ONE AMERICAN ROAD, DEARBORN, MI 48126 2024-09-12 No data

Treasurer

Name Role Address Appointed On
Tabyas Owens Treasurer ONE AMERICAN ROAD, DEARBORN, MI 48126 2023-09-12
Erik Schwartz Treasurer ONE AMERICAN ROAD, DEARBORN, MI 48126 2024-09-12

Director

Name Role Address Appointed On
Alicon Owen-Schmall Director ONE AMERICAN ROAD, DEARBORN, MI 48126 2023-09-12
Tabyas Owens Director ONE AMERICAN ROAD, DEARBORN, MI 48126 2023-09-12
Lisa Sabo Director ONE AMERICAN ROAD, DEARBORN, MI 48126 2023-09-12
Erik Schwartz Director ONE AMERICAN ROAD, DEARBORN, MI 48126 2024-09-12
Dan Hutko Director ONE AMERICAN ROAD, DEARBORN, MI 48126 2024-09-12

Vice President

Name Role Address Appointed On
Alicon Owen-Schmall Vice President ONE AMERICAN ROAD, DEARBORN, MI 48126 2023-09-12

Secretary

Name Role Address Appointed On
James Meyers Secretary ONE AMERICAN ROAD, DEARBORN, MI 48126 2024-09-12
Brittany Schultz Secretary ONE AMERICAN ROAD, DEARBORN, MI 48126 2023-09-12

Filing

Filing Name Filing Number Filing date
Annual Report 0005898586 2024-09-12
Annual Report 0005398918 2023-09-12
Annual Report 0004915781 2022-09-15
Registered Agent Name/Address Change (mass change) 0004898458 2022-09-12
Annual Report 0004390177 2021-08-23
Annual Report 0003981106 2020-08-28
Annual Report 0003601517 2019-08-21
Annual Report 0002589609 2018-08-27
Annual Report 0002589602 2017-08-25
Annual Report 0002589600 2016-08-26

Court Cases Opinions

Package ID Category Cause Nature Of Suit
USCOURTS-idd-1_22-cv-00449 Judicial Publications 28:1332 Diversity-Other Contract Other Contract Actions
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Idaho
Circuit 9th
Office Location Boise - Southern
Case Type civil

Parties

Name Lisa Crabtree
Role Defendant
Name Bryan Deboer
Role Defendant
Name Lisa Drake
Role Defendant
Name James D. Farley
Role Defendant
Name Ford Motor Company
Role Defendant
Name FORD MOTOR SERVICE COMPANY
Role Defendant
Name Chris Holtzshu
Role Defendant
Name Lithia Ford of Boise
Role Defendant
Name LITHIA MOTORS SUPPORT SERVICES, INC.
Role Defendant
Name Lithia Motors
Role Defendant
Name Angelo Sanchez
Role Defendant
Name Rhett Sheeder
Role Defendant
Name Travis Stear
Role Defendant
Name Rich Stuart
Role Defendant
Name Scott Florer
Role Plaintiff

Opinions

Opinion ID USCOURTS-idd-1_22-cv-00449-4
Date 2023-10-30
Notes MEMORANDUM DECISION AND ORDER - Plaintiffs Objection to United States Magistrate Judge Debora K. Grashams Order (Dkt. 82) is OVERRULED. Signed by Judge B Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (jd)
View View File
Opinion ID USCOURTS-idd-1_22-cv-00449-0
Date 2023-04-28
Notes REPORT AND RECOMMENDATIONS re 5 MOTION to Dismiss Defendant Lithia Motors, Inc. filed by Lithia Motors Support Services Inc., 48 MOTION for Joinder MOTION to Amend/Correct filed by Scott Florer. Objections to R&R due by 5/12/2023. Signed by US Magistrate Judge Debora K Grasham. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (hs)
View View File
Opinion ID USCOURTS-idd-1_22-cv-00449-1
Date 2023-06-04
Notes MEMORANDUM DECISION & ORDER denying as moot 48 Motion for Joinder; granting in part and denying in part 48 Motion to Amend/Correct; terminating 51 Motion for Joinder; adopting in part Report and Recommendations re 57 Report and Recommendations.; finding as moot 5 Motion to Dismiss. The Report & Recommendation of the United States Magistrate Judge Debora K. Grasham is ADOPTED IN PART as the order of this Court, as further explained in the Court's written decision. Signed by Judge B. Lynn Winmill.(caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (mls)
View View File
Opinion ID USCOURTS-idd-1_22-cv-00449-2
Date 2023-10-18
Notes REPORT AND RECOMMENDATION RE: re 86 MOTION for Default Judgment - RECOMMENDATION: NOW THEREFORE IT IS HEREBY RECOMMENDED that Plaintiff's Motion for Entry of Default Judgment (Dkt. 86) be DENIED. MEMORANDUM DECISION AND ORDER RE: MOTION TO STRIKE - NOW THEREFORE IT IS HEREBY ORDERED that Plaintiff's Motion to Strike (Dkt. 96) is DENIED. Signed by US Magistrate Judge Debora K Grasham. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (hs)
View View File
Opinion ID USCOURTS-idd-1_22-cv-00449-3
Date 2023-10-25
Notes REPORT AND RECOMMENDATIONS re 83 MOTION for Joinder filed by Scott Florer Objections to R&R due by 11/8/2023. Signed by US Magistrate Judge Debora K Grasham. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (hs)
View View File
Opinion ID USCOURTS-idd-1_22-cv-00449-5
Date 2023-12-04
Notes MEMORANDUM DECISION AND ORDER - Plaintiffs Objections (Dkts. 162, 163) to United States Magistrate Judge Debora K. Grashams Order are OVERRULED. Plaintiff shall therefore produce his produce his vehicle for inspection at Mountain Home Auto Ranch, 2800 American Legion Boulevard, Mountain Home, Idaho, on a date and time selected by Ford Motor Company, but to occur on or before December 15, 2023. All parties to the case are able to attend the vehicle inspection. Signed by Judge B Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (jd)
View View File
Opinion ID USCOURTS-idd-1_22-cv-00449-6
Date 2023-12-04
Notes MEMORANDUM DECISION AND ORDER - The Report & Recommendation (Dkt. 115) is ADOPTED IN ITS ENTIRETY as the order of this Court; Plaintiffs Objection to the Report & Recommendation (Dkt. 121) is OVERRULED; Plaintiffs Motion for a Default Judgment (Dkt. 86) is DENIED; and Plaintiffs Application to the Clerk for Entry of Default Sum Certain Against Lithia Ford of Boise (Dkt. 123) is DEEMED MOOT. Signed by Judge B Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (jd)
View View File
Opinion ID USCOURTS-idd-1_22-cv-00449-7
Date 2023-12-04
Notes MEMORANDUM DECISION AND ORDER - Plaintiffs Motion to Join Defendant AER Manufacturing Inc. (Dkt. 83) is DENIED. The Court ADOPTS the Report& Recommendation (Dkt. 127) as its own ruling. Plaintiffs objections to the Report & Recommendation (Dkt. 132) are OVERRULED. 2Signed by Judge B Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (jd)
View View File
Opinion ID USCOURTS-idd-1_22-cv-00449-8
Date 2023-12-07
Notes MEMORANDUM DECISION & ORDER - Plaintiff's Objections to the Magistrate Judge's Order granting in part and denying his motion to compel responses, as related to Request for Production Nos. 2 and 3 (Dkt. 146), are SUSTAINED in part and OVERRULED in part. Plaintiff's Objections to the Magistrate Judge's Order, which granted in part, and denied in part, his motion to compel responses to Interrogatory Nos. 1, 4, and 5 (Dkt. 148), are SUSTAINED in part and OVERRULED in part. Plaintiff's Objections tothe Magistrate Judge's Order denying his motion to terminate or limit his deposition (Dkt. 149) are OVERRULED. Defendant is therefore ordered to appear for a deposition, which may last up to seven hours, by no later than December 15, 2023. Plaintiff's Objection related to the vehicle inspection (Dkt. 150) is DEEMED MOOT by virtue of this Court's earlier ruling related to that inspection. See Dkt. 169. Plaintiff's Objection related to Lithia Ford's purported default (Dkt. 161) is DEEMED MOOT by virtue of this Court's earlier ruling, which adopted Judge Grasham's Report& Recommendation related to Lithia Ford. See Dkt. 170. Signed by Judge B Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (hs)
View View File
Opinion ID USCOURTS-idd-1_22-cv-00449-9
Date 2023-12-13
Notes MEMORANDUM DECISION & ORDER - IT IS ORDERED that Plaintiff's Objection (Dkt. 178) to the United States Magistrate Judge's Order is OVERRULED. Plaintiff is ordered to appear in person for his December 14, 2023 deposition.Signed by Judge B Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (ac)
View View File
Opinion ID USCOURTS-idd-1_22-cv-00449-10
Date 2024-01-09
Notes REPORT AND RECOMMENDATIONS re 65 Amended Complaint filed by Scott Florer, 180 MOTION for Sanctions Against Plaintiff filed by Ford Motor Company, 183 MOTION for Joinder to Defendant Ford Motor Company's Motion for Discovery Sanctions Against Plaintiff filed by Travis Stear, Rich Stuart, Angelo Sanchez, Lisa Crabtree, Rhett Sheeder Objections to R&R due by 1/23/2024. Signed by US Magistrate Judge Debora K Grasham. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (hs)
View View File
Opinion ID USCOURTS-idd-1_22-cv-00449-11
Date 2024-04-04
Notes ORDER ADOPTING FINDINGS AND RECOMMENDATIONS OF MAGISTRATE JUDGE - Signed by Senior Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (jd)
View View File
Opinion ID USCOURTS-idd-1_22-cv-00449-12
Date 2024-06-25
Notes REPORT AND RECOMMENDATIONS re 216 MOTION FOR ATTORNEY FEES AND COSTS. Objections to R&R due by 7/9/2024. Signed by US Magistrate Judge Debora K Grasham. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (hs)
View View File
Opinion ID USCOURTS-idd-1_22-cv-00449-13
Date 2024-07-30
Notes ORDER ADOPTING FINDINGS AND RECOMMENDATIONS OF MAGISTRATE JUDGE. IT IS ORDERED that: Plaintiff's Objections to United States Magistrate Judge Debora K. Grasham's Report& Recommendation (Dkt. 225) are OVERRULED. The Court adopts the Report & Recommendation (Dkt. 224) in its entirety. Defendant Ford Motor Company's Motion for Attorney Fees and Costs (Dkt. 216) is therefore GRANTED in part in the amount of $27,876.23. Signed by Senior Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (km)
View View File

Date of last update: 05 Apr 2025

Sources: Idaho Secretary of State